Shortcuts

Kensway Investments Limited

Type: NZ Limited Company (Ltd)
9429038798764
NZBN
602751
Company Number
Registered
Company Status
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
74 Penrose Street
Lower Hutt
Shareregister & other (Address For Share Register) address used since 12 Dec 2006
31 Birch Street
Hutt Central
Lower Hutt 5011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 12 Nov 2015
Level 1, 8 Margaret Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 16 Mar 2020

Kensway Investments Limited was launched on 26 Nov 1993 and issued an NZBN of 9429038798764. This registered LTD company has been managed by 9 directors: Lynnley Anne Angus - an active director whose contract began on 23 Aug 2018,
Peter William Mckenzie Angus - an inactive director whose contract began on 16 Feb 1998 and was terminated on 05 Nov 2019,
Warwick John Angus - an inactive director whose contract began on 11 Jul 1995 and was terminated on 10 Feb 1999,
Richard Moray Angus - an inactive director whose contract began on 11 Jul 1995 and was terminated on 09 Feb 1999,
Joseph William Te Rata - an inactive director whose contract began on 26 Nov 1993 and was terminated on 26 Nov 1995.
According to BizDb's information (updated on 18 Mar 2024), the company uses 1 address: Level 1, 8 Margaret Street, Hutt Central, Lower Hutt, 5010 (category: physical, service).
Up until 16 Mar 2020, Kensway Investments Limited had been using Flat 3, 31 Birch Street, Hutt Central, Lower Hutt as their registered address.
BizDb found past names for the company: from 15 May 1995 to 20 Feb 1998 they were called Angus Kenson Investments Limited, from 26 Nov 1993 to 15 May 1995 they were called Belvedere Investments Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Bsco Trustees 3 Limited (an entity) located at Lower Hutt postcode 5010,
Angus, Lynn Anne (an individual) located at Woburn, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Angus, Lynn Anne - located at Woburn, Lower Hutt. Kensway Investments Limited has been categorised as "Building consultancy service" (ANZSIC M692310).

Addresses

Previous addresses

Address #1: Flat 3, 31 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand

Registered & physical address used from 11 Nov 2014 to 16 Mar 2020

Address #2: 74 Penrose Street, Lower Hutt New Zealand

Physical address used from 12 Dec 2006 to 11 Nov 2014

Address #3: 74 Penrose St, Lower Hutt New Zealand

Registered address used from 12 Dec 2006 to 11 Nov 2014

Address #4: 14 Anderson Grove, Lower Hutt

Registered & physical address used from 24 Oct 2002 to 12 Dec 2006

Address #5: 397 Hutt Road, Lower Hutt

Physical address used from 15 Oct 1998 to 24 Oct 2002

Address #6: 29 Wakefield Street, Lower Hutt

Physical address used from 15 Oct 1998 to 15 Oct 1998

Address #7: 29 Wakefield Street, Lower Hutt

Registered address used from 15 Oct 1998 to 24 Oct 2002

Address #8: 397 Hutt Road, Lower Hutt

Registered address used from 03 Jan 1996 to 15 Oct 1998

Contact info
64 21 497002
27 Nov 2018 Phone
peter@kensway.co.nz
27 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Bsco Trustees 3 Limited
Shareholder NZBN: 9429041157824
Lower Hutt
5010
New Zealand
Individual Angus, Lynn Anne Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Angus, Lynn Anne Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Angus, Peter William Mckenzie Woburn
Lower Hutt
5010
New Zealand
Individual Angus, Warwick John Eastborne
Lower Hutt
Individual Angus, Peter William Mckenzie Woburn
Lower Hutt
5010
New Zealand
Individual Gayler, Phillip Murray Alicetown
Lower Hutt
5010
New Zealand
Individual Angus, Richard Moray Lower Hutt
Wellington
Individual Angus, Peter William Mckenzie Woburn
Lower Hutt
5010
New Zealand
Directors

Lynnley Anne Angus - Director

Appointment date: 23 Aug 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 23 Aug 2018


Peter William Mckenzie Angus - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 05 Nov 2019

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 12 Nov 2015


Warwick John Angus - Director (Inactive)

Appointment date: 11 Jul 1995

Termination date: 10 Feb 1999

Address: 31-35 Majori Banks Street, Mt Victoria, Wellington,

Address used since 11 Jul 1995


Richard Moray Angus - Director (Inactive)

Appointment date: 11 Jul 1995

Termination date: 09 Feb 1999

Address: Plimmerton,

Address used since 11 Jul 1995


Joseph William Te Rata - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 26 Nov 1995

Address: Silverstream, Wellington,

Address used since 26 Nov 1993


Nia Koroneho - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 11 Jul 1995

Address: Petone, Wellington,

Address used since 26 Nov 1993


Peter William Mckenzie Angus - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 11 Jul 1995

Address: Lower Hutt,

Address used since 26 Nov 1993


Reihana Kiriti Haerewa - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 04 Apr 1995

Address: Upper Hutt,

Address used since 26 Nov 1993


Ruaitetanga Tapurau - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 04 Apr 1995

Address: Upper Hutt,

Address used since 26 Nov 1993

Nearby companies
Similar companies